London
EC4M 7RD
Director Name | Mr Roy Trujillo |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Director Name | Geoffrey Michael Keating |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 2017(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Aldgate House 1st Floor Aldgate High Street London EC3N 1AH |
Director Name | Mr Julian Alexander Neal Banks |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Aldgate House 1st Floor Aldgate High Street London EC3N 1AH |
Director Name | Mr Stephen John Dobson |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Aldgate House 1st Floor Aldgate High Street London EC3N 1AH |
Director Name | Mr Julian Dunstan Maher |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Aldgate House 1st Floor Aldgate High Street London EC3N 1AH |
Director Name | Mr John Michael Mumford |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Aldgate House 1st Floor Aldgate High Street London EC3N 1AH |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
1 July 2020 | Delivered on: 10 July 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
28 March 2018 | Delivered on: 29 March 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
7 February 2024 | Director's details changed for Mr Roy Trujillo on 7 February 2024 (2 pages) |
---|---|
7 February 2024 | Director's details changed for Mr Philip Reid Shawe on 7 February 2024 (2 pages) |
6 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
6 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (34 pages) |
6 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (6 pages) |
11 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
6 December 2023 | Registered office address changed from 33 Aldgate House 1st Floor Aldgate High Street London EC3N 1AH England to First Floor 5 Fleet Place London EC4M 7rd on 6 December 2023 (1 page) |
24 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
15 December 2022 | Confirmation statement made on 7 November 2022 with updates (6 pages) |
20 October 2022 | Current accounting period shortened from 28 February 2023 to 31 December 2022 (1 page) |
13 September 2022 | Statement of capital following an allotment of shares on 24 August 2022
|
7 September 2022 | Termination of appointment of Julian Dunstan Maher as a director on 24 August 2022 (1 page) |
7 September 2022 | Termination of appointment of Geoffrey Michael Keating as a director on 24 August 2022 (1 page) |
7 September 2022 | Termination of appointment of Stephen John Dobson as a director on 24 August 2022 (1 page) |
7 September 2022 | Termination of appointment of John Michael Mumford as a director on 24 August 2022 (1 page) |
7 September 2022 | Termination of appointment of Julian Alexander Neal Banks as a director on 24 August 2022 (1 page) |
2 September 2022 | Satisfaction of charge 110544670001 in full (1 page) |
2 September 2022 | Cessation of Simon William Rupert Pearson-Miles as a person with significant control on 24 August 2022 (1 page) |
2 September 2022 | Notification of Transperfect Translations Limited as a person with significant control on 24 August 2022 (2 pages) |
2 September 2022 | Cessation of John Edward Mccormick as a person with significant control on 24 August 2022 (1 page) |
1 September 2022 | Appointment of Mr Philip Reid Shawe as a director on 24 August 2022 (2 pages) |
1 September 2022 | Appointment of Mr Roy Trujillo as a director on 24 August 2022 (2 pages) |
1 September 2022 | Registered office address changed from 27 Clement's Lane London EC4N 7AE England to 33 Aldgate House 1st Floor Aldgate High Street London EC3N 1AH on 1 September 2022 (1 page) |
26 August 2022 | Satisfaction of charge 110544670002 in full (1 page) |
26 July 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
26 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
26 November 2021 | Registered office address changed from 70 70 Gracechurch Street London EC3V 0HR England to 27 Clement's Lane London EC4N 7AE on 26 November 2021 (1 page) |
10 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
15 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
10 July 2020 | Registration of charge 110544670002, created on 1 July 2020 (7 pages) |
10 December 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
23 September 2019 | Registered office address changed from 9 Devonshire Square London EC2M 4YF England to 70 70 Gracechurch Street London EC3V 0HR on 23 September 2019 (1 page) |
30 August 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
14 August 2019 | Registered office address changed from 35 New Broad Street London EC2M 1NH England to 9 Devonshire Square London EC2M 4YF on 14 August 2019 (1 page) |
21 May 2019 | Resolutions
|
21 May 2019 | Change of name notice (2 pages) |
12 November 2018 | Confirmation statement made on 7 November 2018 with updates (5 pages) |
18 September 2018 | Registered office address changed from 63 Queen Victoria Street London EC4N 4UA to 35 New Broad Street London EC2M 1NH on 18 September 2018 (1 page) |
4 June 2018 | Current accounting period extended from 30 November 2018 to 28 February 2019 (1 page) |
29 March 2018 | Registration of charge 110544670001, created on 28 March 2018 (9 pages) |
9 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
9 March 2018 | Change of share class name or designation (2 pages) |
8 March 2018 | Resolutions
|
7 March 2018 | Resolutions
|
5 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
2 March 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
2 March 2018 | Notification of John Edward Mccormick as a person with significant control on 28 February 2018 (2 pages) |
2 March 2018 | Cessation of Geoffrey Michael Keating as a person with significant control on 28 February 2018 (1 page) |
2 March 2018 | Notification of Simon William Rupert Pearson-Miles as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
28 February 2018 | Change of share class name or designation (2 pages) |
26 February 2018 | Appointment of Mr John Michael Mumford as a director on 26 February 2018 (2 pages) |
26 February 2018 | Appointment of Mr Julian Alexander Neal Banks as a director on 26 February 2018 (2 pages) |
26 February 2018 | Appointment of Mr Stephen John Dobson as a director on 26 February 2018 (2 pages) |
26 February 2018 | Resolutions
|
26 February 2018 | Appointment of Mr Julian Dunstan Maher as a director on 26 February 2018 (2 pages) |
8 November 2017 | Incorporation
Statement of capital on 2017-11-08
|
8 November 2017 | Incorporation
Statement of capital on 2017-11-08
|